HARMONY LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1ET

Company number 03274214
Status Active
Incorporation Date 6 November 1996
Company Type Private Limited Company
Address 222-228 MAYBANK ROAD, LONDON, E18 1ET
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HARMONY LIMITED are www.harmony.co.uk, and www.harmony.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Harmony Limited is a Private Limited Company. The company registration number is 03274214. Harmony Limited has been working since 06 November 1996. The present status of the company is Active. The registered address of Harmony Limited is 222 228 Maybank Road London E18 1et. . VICENTE, Francisco Jose is a Secretary of the company. ELVINS, Steven Thomas is a Director of the company. O'SULLIVAN, Daniel Richard is a Director of the company. Secretary O'CONNOR, Siobhan Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
VICENTE, Francisco Jose
Appointed Date: 01 October 2005

Director
ELVINS, Steven Thomas
Appointed Date: 06 November 1996
60 years old

Director
O'SULLIVAN, Daniel Richard
Appointed Date: 03 December 2001
69 years old

Resigned Directors

Secretary
O'CONNOR, Siobhan Christine
Resigned: 01 October 2005
Appointed Date: 06 November 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 November 1996
Appointed Date: 06 November 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 November 1996
Appointed Date: 06 November 1996

HARMONY LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,000

08 Mar 2016
Total exemption full accounts made up to 31 March 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000

10 Aug 2015
Registered office address changed from , Ground Floor Elizabeth House, 54-58 High Street, Edgware, Middlesex, HA8 7EJ to 222-228 Maybank Road London E18 1ET on 10 August 2015
...
... and 62 more events
14 Nov 1996
Secretary resigned
14 Nov 1996
Director resigned
14 Nov 1996
New secretary appointed
14 Nov 1996
New director appointed
06 Nov 1996
Incorporation

HARMONY LIMITED Charges

19 June 2006
An omnibus guarantee and set-off agreement
Delivered: 20 June 2006
Status: Satisfied on 1 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
12 June 2006
Mortgage deed
Delivered: 23 June 2006
Status: Satisfied on 1 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 167 charing cross road, london t/n…
31 May 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 1 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2004
Legal charge
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a ground floor and basement 103/103A…
23 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 4 March 2009
Persons entitled: National Westminster Bank PLC
Description: Property k/a 167 charing cross road westminster. By way of…
15 November 1999
Legal mortgage
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 167 charing cross road london. And the…
19 January 1999
Mortgage debenture
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…